Search icon

KEY SERVICES CORPORATION

Branch

Company Details

Entity Name: KEY SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Aug 1995 (29 years ago)
Branch of: KEY SERVICES CORPORATION, NEW YORK (Company Number 652666)
Date of dissolution: 12 Jan 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 1999 (26 years ago)
Document Number: F95000003917
FEI/EIN Number 141621442
Address: 127 PUBLIC SQUARE, 2ND FLOOR, CLEVELAND, OH, 44114-1306
Mail Address: 127 PUBLIC SQUARE, 2ND FLOOR, CLEVELAND, OH, 44114-1306
Place of Formation: NEW YORK

Chief Executive Officer

Name Role Address
GULA ALLEN J Chief Executive Officer 127 PUBLIC SQUARE, CLEVELAND, OH, 44114

Chairman

Name Role Address
GULA ALLEN J Chairman 127 PUBLIC SQUARE, CLEVELAND, OH, 44114

Secretary

Name Role Address
MANCUSO JOHN H Secretary 127 PUBLIC SQUARE, CLEVELAND, OH, 44114

Director

Name Role Address
MANCUSO JOHN H Director 127 PUBLIC SQUARE, CLEVELAND, OH, 44114
IRVING LEROY G Director 127 PUBLIC SQUARE, CLEVELAND, OH, 44114
BINGAY JAMES S. J Director 127 PUBLIC SQUARE, CLEVELAND, OH

Assistant Secretary

Name Role Address
BULLOCH STEVEN N Assistant Secretary 127 PUBLIC SQUARE, CLEVELAND, OH

Chief Financial Officer

Name Role Address
HEINEMANN HENRY Chief Financial Officer 2025 ONTARIO STREET, CLEVELAND, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-01-12 No data No data

Documents

Name Date
Withdrawal 1999-01-12
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State